Advanced company searchLink opens in new window

MORRISON PROPERTY INVESTMENTS LIMITED

Company number SC128414

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Feb 2022 PSC05 Change of details for Awg Property Limited as a person with significant control on 5 February 2022
03 Feb 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Feb 2021 AP04 Appointment of Awg Corporate Services Limited as a secretary on 15 February 2021
19 Feb 2021 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 15 February 2021
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 PSC05 Change of details for Awg Property Limited as a person with significant control on 11 March 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
10 Nov 2019 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 8 November 2019
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 PSC05 Change of details for Awg Property Limited as a person with significant control on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
24 Dec 2018 AA Full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
19 Nov 2018 PSC05 Change of details for Awg Property Limited as a person with significant control on 6 April 2016
19 Dec 2017 AA Full accounts made up to 31 March 2017
01 Dec 2017 CH01 Director's details changed for James Raymond Tilbrook on 1 December 2017